Search icon

PASQUALE QUARATINO, INC.

Company Details

Name: PASQUALE QUARATINO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 1991 (34 years ago)
Entity Number: 1570872
ZIP code: 11212
County: Kings
Place of Formation: New York
Address: 184 GLENMORE AVE, BROOKLYN, NY, United States, 11212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PASQUALE QUARATINO Chief Executive Officer 106 SUSSEX DRIVE, MANHASSET, NY, United States, 11030

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 184 GLENMORE AVE, BROOKLYN, NY, United States, 11212

History

Start date End date Type Value
2022-12-29 2024-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-02 2022-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-04 2022-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-19 2022-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-14 2022-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-08-23 2009-09-09 Address HARRIS PLUMBING & HEATING, 79 GEORGIA AVE, BROOKLYN, NY, 11207, USA (Type of address: Principal Executive Office)
1993-04-08 1999-08-23 Address 1870 78 STREET, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
1993-04-08 1999-08-23 Address 79 GEORGIA AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Principal Executive Office)
1991-11-27 2009-09-09 Address 79 GEORGIA AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)
1991-08-23 1991-11-27 Address 2600 ATLANTIC AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190809060139 2019-08-09 BIENNIAL STATEMENT 2019-08-01
170830006171 2017-08-30 BIENNIAL STATEMENT 2017-08-01
150826006076 2015-08-26 BIENNIAL STATEMENT 2015-08-01
130918006256 2013-09-18 BIENNIAL STATEMENT 2013-08-01
110812002957 2011-08-12 BIENNIAL STATEMENT 2011-08-01
090909002613 2009-09-09 BIENNIAL STATEMENT 2009-08-01
070831002064 2007-08-31 BIENNIAL STATEMENT 2007-08-01
051021002512 2005-10-21 BIENNIAL STATEMENT 2005-08-01
030806002058 2003-08-06 BIENNIAL STATEMENT 2003-08-01
990823002540 1999-08-23 BIENNIAL STATEMENT 1999-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8188318400 2021-02-13 0202 PPS 184 Glenmore Ave, Brooklyn, NY, 11212-8000
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 365100
Loan Approval Amount (current) 365100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11212-8000
Project Congressional District NY-08
Number of Employees 18
NAICS code 238220
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 367341.31
Forgiveness Paid Date 2021-09-29
7079677708 2020-05-01 0235 PPP 184 Glenmore Avenue, Brooklyn, NY, 11030
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 365100
Loan Approval Amount (current) 365100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, NASSAU, NY, 11030-0001
Project Congressional District NY-03
Number of Employees 18
NAICS code 238220
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 367260.17
Forgiveness Paid Date 2020-12-31

Date of last update: 15 Mar 2025

Sources: New York Secretary of State